HARRINGTON CAFE LTD

44 Harrington Road, London, SW7 3ND
StatusDISSOLVED
Company No.08616682
CategoryPrivate Limited Company
Incorporated19 Jul 2013
Age10 years, 10 months, 13 days
JurisdictionEngland Wales
Dissolution14 Sep 2021
Years2 years, 8 months, 17 days

SUMMARY

HARRINGTON CAFE LTD is an dissolved private limited company with number 08616682. It was incorporated 10 years, 10 months, 13 days ago, on 19 July 2013 and it was dissolved 2 years, 8 months, 17 days ago, on 14 September 2021. The company address is 44 Harrington Road, London, SW7 3ND.



Company Fillings

Gazette dissolved compulsory

Date: 14 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 29 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2020

Action Date: 29 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-29

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-10

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Feb 2020

Action Date: 29 May 2019

Category: Accounts

Type: AA01

Made up date: 2019-05-30

New date: 2019-05-29

Documents

View document PDF

Accounts with accounts type small

Date: 21 May 2019

Action Date: 27 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-27

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2019

Action Date: 10 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-10

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Feb 2019

Action Date: 30 May 2018

Category: Accounts

Type: AA01

New date: 2018-05-30

Made up date: 2018-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2019

Action Date: 08 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-08

Officer name: Anastasia Babanina

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2019

Action Date: 07 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-07

Officer name: Zhanna Zenina

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jul 2018

Action Date: 28 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2018

Action Date: 10 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Aug 2017

Action Date: 14 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086166820001

Charge creation date: 2017-08-14

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sergej Rubinstein

Termination date: 2017-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2017

Action Date: 29 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-29

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2017

Action Date: 10 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2017

Action Date: 25 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Bukhtoyarova

Termination date: 2016-08-25

Documents

View document PDF

Appoint person director company with name

Date: 30 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Zhanna Zenina

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2017

Action Date: 21 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luca Del Bono

Termination date: 2017-03-21

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2017

Action Date: 21 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Niccolo Barrattieri Di San Pietro

Termination date: 2017-03-21

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2017

Action Date: 21 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Donald Maclaren of Maclaren

Appointment date: 2017-03-21

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2016

Action Date: 18 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Niccolo Barrattieri Di San Pietro

Appointment date: 2016-11-18

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-03

Officer name: Ms Zhanna Zenina

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2016

Action Date: 25 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-25

Officer name: Maria Bukhtoyarova

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2016

Action Date: 10 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2016

Action Date: 09 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-09

Officer name: Maria Bukhtoyarova

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2015

Action Date: 19 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2014

Action Date: 19 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-19

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jun 2014

Action Date: 18 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-18

Old address: C/O Pbsl 42 Sydenham Road London SE26 5QF England

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Dec 2013

Action Date: 31 May 2014

Category: Accounts

Type: AA01

Made up date: 2014-07-31

New date: 2014-05-31

Documents

View document PDF

Appoint person director company with name

Date: 01 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sergej Rubinstein

Documents

View document PDF

Incorporation company

Date: 19 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

415 THE JEWELLERS LIMITED

NORTHSIDE HOUSE,BROMLEY,BR1 3WA

Number:08360902
Status:ACTIVE
Category:Private Limited Company

AF ARGRICULTURAL LTD

36 KIRKHILL AVENUE,LANCASHIRE, ROSSENDALE,BB4 6UB

Number:11858256
Status:ACTIVE
Category:Private Limited Company

HUSH MINOAN PARTNERSHIP LIMITED

UNIT 5 BAGBURY PARK,LYDIARD MILLICENT,SN5 3LW

Number:07076123
Status:ACTIVE
Category:Private Limited Company

INCUBATOR SERVICES AND SALES LIMITED

107 ROBIN WAY,BRISTOL,BS37 6JR

Number:08286999
Status:ACTIVE
Category:Private Limited Company

MN ASSOCIATES (UK) LTD

17 VICTORIA ROAD EAST,LANCASHIRE,FY5 5HT

Number:05834900
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SONIK SPORTS LIMITED

BLYTH RIVERSIDE,BLYTH,NE24 4RP

Number:06367388
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source